Stockport
Cheshire
SK3 8AX
Secretary Name | Mrs Michele Tina Wrigley |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 1999(38 years, 6 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 45-49 Greek St Stockport Cheshire SK3 8AX |
Director Name | Mr Philip Michael Wrigley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2001(40 years, 12 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 45-49 Greek St Stockport Cheshire SK3 8AX |
Director Name | Kathleen Helen Wrigley |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 March 1999) |
Role | Secretary |
Correspondence Address | Bradley Hall Bradley Yew Tree Lane Bradley Ashbourne Derbyshire DE6 1PG |
Director Name | Mr Philip Michael Wrigley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 August 2001) |
Role | Textile Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Bradley Hall Yew Tree Lane Bradley Derbyshire DE6 1PG |
Secretary Name | Kathleen Helen Wrigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 March 1999) |
Role | Company Director |
Correspondence Address | Bradley Hall Bradley Yew Tree Lane Bradley Ashbourne Derbyshire DE6 1PG |
Director Name | George Alan Nicholson |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(35 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 April 2001) |
Role | Managing Director |
Correspondence Address | Mill House Mappleton Ashbourne Derbyshire DE6 2AB |
Director Name | Mr Anthony Mark Mitchell |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(41 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 October 2003) |
Role | Textile M/D |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Farm Hill Top, Romiley Stockport Cheshire SK6 4AY |
Director Name | Mr Allen John Forsyth |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 2003) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Pump Cottage Wyaston Ashbourne Derbyshire DE6 2DR |
Website | www.lloydspharmacy.com |
---|---|
Telephone | 01841 011109 |
Telephone region | Padstow |
Registered Address | 45-49 Greek St Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £237,880 |
Cash | £17 |
Current Liabilities | £315,537 |
Latest Accounts | 31 August 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 14 December 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 December 2023 (2 months, 3 weeks from now) |
30 November 1987 | Delivered on: 8 December 1987 Satisfied on: 6 February 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
22 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
2 June 2020 | Micro company accounts made up to 31 August 2019 (7 pages) |
18 December 2019 | Change of details for Mr Philip Michael Wrigley as a person with significant control on 18 December 2019 (2 pages) |
18 December 2019 | Director's details changed for Mrs Michele Tina Wrigley on 18 December 2019 (2 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
18 December 2019 | Director's details changed for Mr Philip Michael Wrigley on 18 December 2019 (2 pages) |
21 May 2019 | Micro company accounts made up to 31 August 2018 (7 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (8 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 February 2014 | Satisfaction of charge 1 in full (1 page) |
6 February 2014 | Satisfaction of charge 1 in full (1 page) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
14 January 2010 | Secretary's details changed for Michele Tina Wrigley on 14 January 2010 (1 page) |
14 January 2010 | Director's details changed for Michele Tina Wrigley on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Philip Michael Wrigley on 14 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Michele Tina Wrigley on 14 January 2010 (1 page) |
14 January 2010 | Director's details changed for Michele Tina Wrigley on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Philip Michael Wrigley on 14 January 2010 (2 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 August 2004 | Accounts for a small company made up to 31 August 2003 (9 pages) |
9 August 2004 | Accounts for a small company made up to 31 August 2003 (9 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 August 2003 | Declaration of mortgage charge released/ceased (2 pages) |
6 August 2003 | Declaration of mortgage charge released/ceased (2 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
17 December 2002 | Accounts for a small company made up to 31 August 2002 (6 pages) |
17 December 2002 | Accounts for a small company made up to 31 August 2002 (6 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
10 September 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 September 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
2 May 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
2 May 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
30 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
30 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members
|
22 January 2001 | Return made up to 31/12/00; full list of members
|
7 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
7 July 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
15 March 1999 | Secretary resigned;director resigned (1 page) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | Secretary resigned;director resigned (1 page) |
12 March 1999 | Accounts for a medium company made up to 31 August 1998 (22 pages) |
12 March 1999 | Accounts for a medium company made up to 31 August 1998 (22 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
23 June 1998 | Accounts for a medium company made up to 31 August 1997 (20 pages) |
23 June 1998 | Accounts for a medium company made up to 31 August 1997 (20 pages) |
31 December 1997 | Return made up to 31/12/97; no change of members
|
31 December 1997 | Return made up to 31/12/97; no change of members
|
20 March 1997 | Accounts for a medium company made up to 31 August 1996 (14 pages) |
20 March 1997 | Accounts for a medium company made up to 31 August 1996 (14 pages) |
14 February 1997 | Return made up to 31/12/96; no change of members
|
14 February 1997 | Return made up to 31/12/96; no change of members
|
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
19 February 1996 | Accounts for a medium company made up to 31 August 1995 (12 pages) |
19 February 1996 | Accounts for a medium company made up to 31 August 1995 (12 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
5 May 1995 | Full accounts made up to 31 August 1994 (13 pages) |
5 May 1995 | Full accounts made up to 31 August 1994 (13 pages) |